Entity Name: | CYBERFLEX SOFTWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CYBERFLEX SOFTWARE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jun 2007 (18 years ago) |
Date of dissolution: | 02 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Nov 2021 (3 years ago) |
Document Number: | P07000073756 |
FEI/EIN Number |
26-0445893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 ASH PLACE, HUNTINGTON, NY 11743 |
Mail Address: | 1968 S. COAST HWY #1808, LAGUNA BEACH, CA 92651 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHEELER, RICK | Manager | 1968 S. COAST HWY #1808, LAGUNA BEACH, CA 92651 |
AGENTS AND CORPORATIONS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000019719 | GLASS DESIGNER | EXPIRED | 2017-02-22 | 2022-12-31 | - | 150 N. MICHIGAN AVE, SUITE 2800, CHICAGO, IL, 60601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | - |
VOLUNTARY DISSOLUTION | 2021-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 10 ASH PLACE, HUNTINGTON, NY 11743 | - |
CHANGE OF MAILING ADDRESS | 2017-12-19 | 10 ASH PLACE, HUNTINGTON, NY 11743 | - |
NAME CHANGE AMENDMENT | 2012-10-26 | CYBERFLEX SOFTWARE, INC. | - |
NAME CHANGE AMENDMENT | 2010-05-18 | FLEXESHOWER, INC. | - |
CANCEL ADM DISS/REV | 2009-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000553246 | ACTIVE | 1000001008230 | COLUMBIA | 2024-08-19 | 2044-08-28 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-02 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-26 |
Name Change | 2012-10-26 |
ANNUAL REPORT | 2012-01-25 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State